BLITZ IT CLEAN LTD.

Company Documents

DateDescription
22/12/2422 December 2024 Termination of appointment of Rebecca Faye Boundy as a director on 2021-08-31

View Document

22/12/2422 December 2024 Cessation of Rebecca Faye Boundy as a person with significant control on 2021-08-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-12-30

View Document

29/03/2329 March 2023 Micro company accounts made up to 2021-12-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

11/01/2211 January 2022 Director's details changed for Miss Rebecca Faye Boundy on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from Cartaway House Newton St. Cyres Exeter Devon EX5 5AY England to 4 Shambles Drive Copplestone Crediton EX17 5HP on 2022-01-11

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM THE FARMHOUSE CUTTERIDGE LANE WHITESTONE EXETER DEVON EX4 2HE ENGLAND

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FAYE BOUNDY

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MISS REBECCA FAYE BOUNDY

View Document

08/02/208 February 2020 CESSATION OF REBECCA FAYE BOUNDY AS A PSC

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA BOUNDY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR DAVID WHYTE

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 29 SAXON CLOSE CREDITON EX17 3DS UNITED KINGDOM

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company